Search icon

VECTOR CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VECTOR CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1963 (62 years ago)
Entity Number: 162027
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6364 ISLAND ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VECTOR CONSTRUCTION CORPORATION DOS Process Agent 6364 ISLAND ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
THOMAS O. ANDERSON Chief Executive Officer 4336 CHICKADEE CIR, SYRACUSE, AL, United States, 13215

Form 5500 Series

Employer Identification Number (EIN):
160869814
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:

Permits

Number Date End date Type Address
80455 No data 1989-05-27 Mined land permit 230 Bridge Street, East Syracuse, NY, 13057 0289
80456 No data 1987-05-31 Mined land permit 230 Bridge Street, East Syracuse, NY, 13057 0289

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 4336 CHICKADEE CIR, SYRACUSE, AL, 13215, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 237 ROBINEAU ROAD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2000-01-11 2024-07-16 Address 237 ROBINEAU ROAD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
1997-12-03 2000-01-11 Address 104 HIGHRIDGE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1997-12-03 2000-01-11 Address 104 HIGHRIDGE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716000706 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210716000486 2021-07-16 BIENNIAL STATEMENT 2021-07-16
140109002083 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111230002437 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100108002000 2010-01-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
731900.00
Total Face Value Of Loan:
731900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-29
Type:
Planned
Address:
MAPLE STREET OVER THE RAQUETTE RIVER, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-02
Type:
Prog Related
Address:
RT 370 BRIDGE OVER THE SENECA RIVER, BALDWINSVILLE, NY, 13027
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-04
Type:
Planned
Address:
BARTELL ROAD BRIDGE OVER ROUTE 81, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-24
Type:
Planned
Address:
ROUTE 206, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-30
Type:
Planned
Address:
RTE 11 & 81, NEDROW, NY, 13120
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731900
Current Approval Amount:
731900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
739720.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State